CERTA CITO CONSULTANCY LTD

Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.08910909
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

CERTA CITO CONSULTANCY LTD is an liquidation private limited company with number 08910909. It was incorporated 10 years, 2 months, 3 days ago, on 25 February 2014. The company address is Bizspace Steel House Plot 4300 Solent Business Park Bizspace Steel House Plot 4300 Solent Business Park, Fareham, PO15 7FP, Hampshire.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

New address: Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Change date: 2022-04-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Change date: 2021-10-29

Old address: 16 Alton Road Fleet GU51 3HL England

Documents

View document PDF

Resolution

Date: 29 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Ian Chapman

Cessation date: 2021-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phan Tuyen Chapman

Notification date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-19

Officer name: Mrs Phan Tuyen Chapman

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-04

Officer name: Phan Tuyen Chapman

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-30

Psc name: Mr Stuart Ian Chapman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Phan Tuyen Chapman

Appointment date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Old address: 153a Reading Road South Church Crookham Fleet Hampshire GU52 6AQ

New address: 16 Alton Road Fleet GU51 3HL

Change date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Ian Chapman

Change date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Ian Chapman

Change date: 2014-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-25

Officer name: Stuart Ian Chapman

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Old address: 153a Reading Road South Feet GU52 6AQ England

Change date: 2014-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

155/156 MARINE PARADE (BRIGHTON) LIMITED

BANK HOUSE SOUTHWICK SQUARE,BRIGHTON,BN42 4FN

Number:01491365
Status:ACTIVE
Category:Private Limited Company

404TEAM LTD

INNOVATION CENTRE MEDWAY,CHATHAM,ME5 9FD

Number:06992321
Status:ACTIVE
Category:Private Limited Company

ARRAN PIPELINE SUPPLIES LIMITED

2 FORREST ROAD,GREAT SANKEY,WA5 1DF

Number:01193923
Status:ACTIVE
Category:Private Limited Company

BRIDGFORD GROUP HOLDINGS LIMITED

12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB

Number:03965197
Status:ACTIVE
Category:Private Limited Company
Number:09085627
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OCEANJADE LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:10191735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source